- Company Overview for PIKE PARTNERSHIP LIMITED (04904404)
- Filing history for PIKE PARTNERSHIP LIMITED (04904404)
- People for PIKE PARTNERSHIP LIMITED (04904404)
- Charges for PIKE PARTNERSHIP LIMITED (04904404)
- Insolvency for PIKE PARTNERSHIP LIMITED (04904404)
- More for PIKE PARTNERSHIP LIMITED (04904404)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2021 | AM23 | Notice of move from Administration to Dissolution | |
03 Mar 2021 | AM10 | Administrator's progress report | |
26 Oct 2020 | AM10 | Administrator's progress report | |
17 Aug 2020 | MR04 | Satisfaction of charge 049044040003 in full | |
19 May 2020 | AM02 | Statement of affairs with form AM02SOA | |
19 May 2020 | AM03 | Statement of administrator's proposal | |
05 May 2020 | AM03 | Statement of administrator's proposal | |
14 Apr 2020 | AD01 | Registered office address changed from 11 Hamilton Road Cromer Norfolk NR27 9HL to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 14 April 2020 | |
03 Apr 2020 | AM01 | Appointment of an administrator | |
26 Mar 2020 | MR04 | Satisfaction of charge 049044040003 in part | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
30 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Alastair Robert Pike on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Paul Jeremy Walton Robinson on 18 July 2016 | |
22 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Paul Jeremy Walton Robinson on 27 April 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Christopher Simon Pike on 27 April 2016 | |
02 Jun 2016 | CH03 | Secretary's details changed for Mr Christopher Simon Pike on 27 April 2016 |